MORTGAGE LENDING LIMITED
Overview
Company Name | MORTGAGE LENDING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04483216 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MORTGAGE LENDING LIMITED?
- Activities of mortgage finance companies (64922) / Financial and insurance activities
Where is MORTGAGE LENDING LIMITED located?
Registered Office Address | Ascot House Maidenhead Office Park SL6 3QQ Maidenhead |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MORTGAGE LENDING LIMITED?
Company Name | From | Until |
---|---|---|
HACKREMCO (NO. 1988) LIMITED | Jul 11, 2002 | Jul 11, 2002 |
What are the latest accounts for MORTGAGE LENDING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for MORTGAGE LENDING LIMITED?
Annual Return |
|
---|
What are the latest filings for MORTGAGE LENDING LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Registered office address changed from Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB to Ascot House Maidenhead Office Park Maidenhead SL6 3QQ on Jan 11, 2016 | 2 pages | AD01 | ||||||||||||||||||
Previous accounting period extended from Mar 31, 2015 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||||||||||
Director's details changed for Mr David Gareth Thompson on Nov 20, 2015 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Mr David Gareth Thompson as a director on Nov 20, 2015 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Esther Elaine Morley as a director on Nov 05, 2015 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of James Harvey Morris as a secretary on Oct 13, 2015 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Ian Arthur Henderson as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr James Harvey Morris as a secretary on Jan 30, 2015 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Derek Lloyd as a director on Jan 30, 2015 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Shilla Pindoria as a secretary on Jan 30, 2015 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr Ian Arthur Henderson as a director on Jan 30, 2015 | 2 pages | AP01 | ||||||||||||||||||
Registered office address changed from 2 Gresham Street London EC2V 7QP to Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB on Feb 02, 2015 | 1 pages | AD01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Ms. Esther Elaine Morley as a director | 2 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||||||||||
Who are the officers of MORTGAGE LENDING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STREET, Keith Leslie | Director | Gresham Street EC2V 7QP London 2 England England | United Kingdom | British | Head Of Kensington Mortgages | 165122930001 | ||||
THOMPSON, David Gareth | Director | Maidenhead Office Park SL6 3QQ Maidenhead Ascot House | United Kingdom | British | Chartered Accountant | 203018830001 | ||||
MORRIS, James Harvey | Secretary | Basingstoke Road RG2 6DB Reading Reading International Business Park Berkshire England | 194729260001 | |||||||
MURRAY, Dominic | Secretary | Gresham Street 2 Gresham Street EC2V 7QP London 2 England England | Other | 121945810002 | ||||||
PINDORIA, Shilla | Secretary | Gresham Street EC2V 7QP London 2 England England | 157089890001 | |||||||
TOMSETT, Ann Sara | Secretary | 7 Oak Lodge Chantry Square W8 5UL London | British | 58027970002 | ||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
KENSINGTON SECRETARIES LIMITED | Secretary | 2 Gresham Street EC2V 7QP London | 109008650002 | |||||||
BLUNDELL, Roger Frederick Crawford | Director | Vineyard Hill Road SW19 7JL London 61 | England | British | Group Finance Director | 56525730002 | ||||
CLAYS, Malcolm | Director | 9 Llewelyn Park RG10 9NG Twyford Berkshire | British | Director Of Finance | 124718190001 | |||||
COLSELL, Steven James | Director | Limes House Bytham Road Ogbourne St George SN8 1TD Marlborough Wiltshire | England | British | Finance Director | 101387770001 | ||||
HENDERSON, Ian Arthur | Director | Basingstoke Road RG2 6DB Reading Reading International Business Park Berkshire England | United Kingdom | British | Chief Executive | 207828370001 | ||||
HUTCHINSON, Alison | Director | 1 Sheldon Square W2 6PU London | British | Managing Director | 74158760003 | |||||
KINGDON, Simon Charles | Director | 64 Waterman's Quay William Morris Way SW6 2UU London | British | Finance Director | 56324870004 | |||||
LLOYD, Derek | Director | Gresham Street 2 Gresham Street EC2V 7QP London 2 England England | United Kingdom | British | Head Of Treasury | 124660210001 | ||||
MALTBY, John Neil | Director | Priory House Priory Close BR7 5LB Chislehurst Kent | England | British | Chief Executive | 84264890001 | ||||
MORLEY, Esther Elaine | Director | Gresham Street EC2V 7QP London 2 England | United Kingdom | British | Banking & Finance | 150084860001 | ||||
PATEL, Anant | Director | Gresham Street 2 Gresham Street EC2V 7QP London 2 England England | England | British | Investment Banker | 129677000001 | ||||
THOMAS, Paul James | Director | Gresham Street 2 Gresham Street EC2V 7QP London 2 England England | British | Chief Risk Officer | 106704010001 | |||||
TOMSETT, Ann Sara | Director | 3a Palace Green W8 4TR London | England | British | Chief Solicitor | 58027970005 | ||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0